Placemakers Co 4 Limited was incorporated on 16 Jun 2010 and issued a number of 9429031509602. The registered LTD company has been supervised by 10 directors: Joseph James Peters Ii - an active director whose contract started on 19 Jul 2024,
William George Graeme Wright - an active director whose contract started on 20 Nov 2024,
Bevan John Mckenzie - an inactive director whose contract started on 16 Dec 2022 and was terminated on 18 Nov 2024,
Julie Jang - an inactive director whose contract started on 28 Mar 2024 and was terminated on 19 Jul 2024,
Bruce James Mcewen - an inactive director whose contract started on 31 Aug 2022 and was terminated on 28 Mar 2024.
According to BizDb's database (last updated on 08 Jun 2025), this company registered 4 addresses: 810 Great South Road, Penrose, Auckland, 1061 (registered address),
810 Great South Road, Penrose, Auckland, 1061 (physical address),
810 Great South Road, Penrose, Auckland, 1061 (service address),
1215 Maraekakaho Road, Hastings, 4175 (other address) among others.
Until 16 Sep 2022, Placemakers Co 4 Limited had been using 1215 Maraekakaho Road, Hastings as their physical address.
A total of 1330717 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1330717 shares are held by 1 entity, namely:
Placemakers Hawkes Bay Limited (an entity) located at Penrose, Auckland postcode 1061. Placemakers Co 4 Limited has been categorised as "Timber wholesaling" (business classification F333110).
Other active addresses
Address #4: 810 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical & service address used from 16 Sep 2022
Principal place of activity
55 Thames Street, Pandora, Napier, 4110 New Zealand
Previous addresses
Address #1: 1215 Maraekakaho Road, Hastings, 4175 New Zealand
Physical & registered address used from 11 Sep 2020 to 16 Sep 2022
Address #2: 1215 Maraekakaho Road, Hastings, 4175 New Zealand
Physical & registered address used from 25 Sep 2013 to 11 Sep 2020
Address #3: C/-tumu Merchants Ltd, 1215 Maraekakaho Road, Hastings New Zealand
Physical & registered address used from 16 Jun 2010 to 25 Sep 2013
Basic Financial info
Total number of Shares: 1330717
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1330717 | |||
| Entity (NZ Limited Company) | Placemakers Hawkes Bay Limited Shareholder NZBN: 9429050787845 |
Penrose Auckland 1061 New Zealand |
06 Sep 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Tumu Hawkes Bay Limited Shareholder NZBN: 9429031471602 Company Number: 3015760 |
1215 Maraekakaho Road Hastings 4153 New Zealand |
02 Jul 2010 - 13 Aug 2022 |
| Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
13 Aug 2022 - 06 Sep 2022 | |
| Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
13 Aug 2022 - 06 Sep 2022 | |
| Entity | Tumu Hawkes Bay Limited Shareholder NZBN: 9429031471602 Company Number: 3015760 |
1215 Maraekakaho Road Hastings 4153 New Zealand |
02 Jul 2010 - 13 Aug 2022 |
| Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
16 Jun 2010 - 02 Jul 2010 | |
| Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
16 Jun 2010 - 02 Jul 2010 |
Ultimate Holding Company
Joseph James Peters Ii - Director
Appointment date: 19 Jul 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Apr 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jul 2024
William George Graeme Wright - Director
Appointment date: 20 Nov 2024
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Nov 2024
Bevan John Mckenzie - Director (Inactive)
Appointment date: 16 Dec 2022
Termination date: 18 Nov 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Sep 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Apr 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Dec 2022
Julie Jang - Director (Inactive)
Appointment date: 28 Mar 2024
Termination date: 19 Jul 2024
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 28 Mar 2024
Bruce James Mcewen - Director (Inactive)
Appointment date: 31 Aug 2022
Termination date: 28 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2022
Kristine Margaret Gerken - Director (Inactive)
Appointment date: 31 Aug 2022
Termination date: 16 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Aug 2022
John Daniel O'sullivan - Director (Inactive)
Appointment date: 16 Jun 2010
Termination date: 31 Aug 2022
Address: Rd4, Hastings, 4174 New Zealand
Address used since 30 Sep 2015
Paul Murray Reeve - Director (Inactive)
Appointment date: 23 Feb 2021
Termination date: 31 Aug 2022
Address: Frimley, Hastings, 4120 New Zealand
Address used since 23 Feb 2021
Barry Shawn O'sullivan - Director (Inactive)
Appointment date: 23 Feb 2021
Termination date: 31 Aug 2022
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 23 Feb 2021
Roger David Hooker - Director (Inactive)
Appointment date: 16 Jun 2010
Termination date: 22 Feb 2021
Address: Hastings, 4120 New Zealand
Address used since 30 Sep 2015
Permapine Limited
1215 Maraekakaho Road
Killarney Capital Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road
Redwoods Remanufacturing Limited
1215 Maraekakaho Road
Frimley Lifestyle Village Limited
1215 Maraekakaho Road
Placemakers Co 2 Limited
1215 Maraekakaho Road
Placemakers Co 3 Limited
1215 Maraekakaho Road
Placemakers Co 5 Limited
1215 Maraekakaho Road
Placemakers Co 6 Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road